Search icon

UNIRUSH, LLC

Company Details

Entity Name: UNIRUSH, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 10 Jun 2011 (14 years ago)
Date of dissolution: 03 Jan 2025 (a month ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Jan 2025 (a month ago)
Document Number: M11000002990
FEI/EIN Number 830378324
Address: 114 W. 7th Street, Suite 240, Austin, TX, 78701, US
Mail Address: 114 W. 7th Street, Suite 240, Austin, TX, 78701, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role
GREEN DOT CORPORATION Member

Manager

Name Role Address
UNRUH JESS Manager 114 W. 7th Street, Austin, TX, 78701
Pugh Amy Manager 114 W. 7th Street, Austin, TX, 78701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000032750 RAPID! EXPIRED 2015-03-31 2020-12-31 No data 4701 CREEK RD, SUITE 200, CINCINNATI, OH, 45242

Events

Event Type Filed Date Value Description
WITHDRAWAL 2025-01-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 114 W. 7th Street, Suite 240, Austin, TX 78701 No data
CHANGE OF MAILING ADDRESS 2022-04-28 114 W. 7th Street, Suite 240, Austin, TX 78701 No data
LC STMNT OF RA/RO CHG 2017-05-01 No data No data
REGISTERED AGENT NAME CHANGED 2017-05-01 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000238438 TERMINATED 1000000741042 HILLSBOROU 2017-04-18 2027-04-26 $ 1,108.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Withdrawal 2025-01-03
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-04-25
CORLCRACHG 2017-05-01
ANNUAL REPORT 2017-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State